CRYSTAL CARPETS CR3 LIMITED

3 Station Avenue, Caterham, CR3 6LB, Surrey, England
StatusACTIVE
Company No.11183053
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL CARPETS CR3 LIMITED is an active private limited company with number 11183053. It was incorporated 6 years, 4 months, 3 days ago, on 01 February 2018. The company address is 3 Station Avenue, Caterham, CR3 6LB, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Mr Stephen Pennicard

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Joshua Ian Andrew Pennicard

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Joshua Ian Andrew Pennicard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: 3 Station Avenue Caterham Surrey CR3 6LB

Change date: 2019-09-11

Old address: Progress House 404 Brighton Road South Croydon CR2 6AN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Helen Pennicard

Appointment date: 2019-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Ian Andrew Pennicard

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Stephen George Pennicard

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Joshua Stephen George Pennicard

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Jamie Stephen George Pennicard

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Jamie Ian Andrew Pennicard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Jamie Ian Andrew Pennicard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Stephen George Pennicard

Appointment date: 2018-04-01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIFER BOX LTD

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:11132879
Status:ACTIVE
Category:Private Limited Company

GRANITE PROPERTY HOLDINGS LTD

24 COPPICEWOOD DRIVE,DERBY,DE23 4YQ

Number:11691541
Status:ACTIVE
Category:Private Limited Company

INFINET DATACOMS LIMITED

SECOND FLOOR BANK CHAMBERS 43 WOODLANDS ROAD,LYTHAM ST ANNES,FY8 4EP

Number:03822523
Status:ACTIVE
Category:Private Limited Company

MACKINTOSH ESTATES MOY LTD

KINTAIL HOUSE,INVERNESS,IV2 3BW

Number:SC484001
Status:ACTIVE
Category:Private Limited Company

PWCLOTHING LTD

91 RAVENSBOURNE GARDENS,ILFORD,IG5 0XQ

Number:11551035
Status:ACTIVE
Category:Private Limited Company

SPRINGWATER CARS LIMITED

123 SALTERGATE,CHESTERFIELD,S40 1NH

Number:09168690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source